Search icon

NP JACKSONVILLE INDUSTRIAL I, LLC - Florida Company Profile

Company Details

Entity Name: NP JACKSONVILLE INDUSTRIAL I, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: M18000006340
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2000 Avenue of the Stars, 12th Floor, Los Angeles, CA, 90067, US
Mail Address: 2000 Avenue of the Stars, 12th Floor, 2000 AVENUE OF THE STARS, 12TH FLOOR, Los Angeles, CA, 90067, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
HUANG HOWARD Vice President 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, 90067
BENJAMIN WILLIAM President 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, 90067
YOON TAE-SIK Vice President 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, 90067
KOOPER KEITH Vice President 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, 90067
WOLF STEVEN Vice President 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, 90067
HOLM ANDREW Vice President 2000 AVENUE OF THE STARS, 12TH FLOOR, LOS ANGELES, CA, 90067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 2000 Avenue of the Stars, 12th Floor, Los Angeles, CA 90067 -
CHANGE OF MAILING ADDRESS 2024-04-27 2000 Avenue of the Stars, 12th Floor, Los Angeles, CA 90067 -
LC AMENDMENT 2020-06-08 - -
REGISTERED AGENT NAME CHANGED 2020-06-08 UNITED AGENT GROUP INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 801 U.S. HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-09
LC Amendment 2020-06-08
ANNUAL REPORT 2019-04-16
Foreign Limited 2018-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State